About

Registered Number: 04410506
Date of Incorporation: 05/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX

 

J.A. Dunster Ltd was registered on 05 April 2002 and has its registered office in Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at J.A. Dunster Ltd. There are 2 directors listed as Dunster, Gillian, Dunster, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTER, John 20 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUNSTER, Gillian 20 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
AA - Annual Accounts 16 November 2017
AA01 - Change of accounting reference date 03 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 31 January 2006
AAMD - Amended Accounts 14 November 2005
363a - Annual Return 27 April 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
AA - Annual Accounts 17 December 2003
225 - Change of Accounting Reference Date 11 December 2003
363s - Annual Return 12 May 2003
RESOLUTIONS - N/A 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
DISS40 - Notice of striking-off action discontinued 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.